About

Registered Number: 02528958
Date of Incorporation: 08/08/1990 (34 years and 8 months ago)
Company Status: Active
Registered Address: Parkway Business Centre, Campbell Road, Eastleigh, Hampshire, SO50 5AD

 

Having been setup in 1990, Documation Software Ltd are based in Eastleigh in Hampshire, it has a status of "Active". The organisation has no directors listed in the Companies House registry. We do not know the number of employees at Documation Software Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 03 April 2020
CH01 - Change of particulars for director 25 October 2019
CH03 - Change of particulars for secretary 25 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 03 April 2014
MR04 - N/A 08 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 08 August 2011
AD01 - Change of registered office address 08 August 2011
MG01 - Particulars of a mortgage or charge 12 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 15 April 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
RESOLUTIONS - N/A 08 October 2003
123 - Notice of increase in nominal capital 08 October 2003
363s - Annual Return 20 September 2003
RESOLUTIONS - N/A 04 August 2003
RESOLUTIONS - N/A 04 August 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
AA - Annual Accounts 13 June 2003
AA - Annual Accounts 01 May 2002
287 - Change in situation or address of Registered Office 18 April 2002
287 - Change in situation or address of Registered Office 19 March 2002
395 - Particulars of a mortgage or charge 31 January 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 25 November 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 09 December 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
AAMD - Amended Accounts 24 February 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 06 May 1996
287 - Change in situation or address of Registered Office 26 February 1996
CERTNM - Change of name certificate 17 November 1995
363s - Annual Return 13 October 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 30 August 1994
287 - Change in situation or address of Registered Office 11 July 1994
287 - Change in situation or address of Registered Office 21 June 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 28 March 1994
AA - Annual Accounts 05 May 1993
RESOLUTIONS - N/A 13 April 1993
288 - N/A 17 February 1993
363a - Annual Return 07 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1992
287 - Change in situation or address of Registered Office 23 November 1992
288 - N/A 29 October 1992
395 - Particulars of a mortgage or charge 03 September 1992
AA - Annual Accounts 09 June 1992
363a - Annual Return 04 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1991
287 - Change in situation or address of Registered Office 30 October 1990
288 - N/A 13 August 1990
NEWINC - New incorporation documents 08 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2011 Fully Satisfied

N/A

Debenture 24 January 2002 Outstanding

N/A

Mortgage debenture 28 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.